Company Name18 North Road Freehold Limited
DirectorsWilliam Spencer and Pius Ignatius Tapfumaneyi Muzariri
Company StatusActive
Company Number08528213
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr William Spencer
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(2 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address18 North Road
Surbiton
Surrey
KT6 4DY
Secretary NameMs Yanlin Wu
StatusCurrent
Appointed01 August 2017(4 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address18 North Road
Surbiton
Surrey
KT6 4DY
Director NameMr Pius Ignatius Tapfumaneyi Muzariri
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleNot Supplied
Country of ResidenceEngland
Correspondence Address18 North Road
Surbiton
KT6 4DY
Director NameMr Richard William Hemming
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleFreelance Writer
Country of ResidenceUnited Kingdom
Correspondence Address18 North Road
Surbiton
Surrey
KT6 4DY
Secretary NameMr Paul Gerard Dunne
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 18 North Road
Surbiton
Surrey
KT6 4DY
Director NameMr Paul Dunne
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 year, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 October 2015)
RoleEditor
Country of ResidenceEngland
Correspondence Address18 North Road
Surbiton
Surrey
KT6 4DY
Secretary NameMs Yanlin Wu
StatusResigned
Appointed26 October 2015(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 2018)
RoleCompany Director
Correspondence Address18a North Road
Surbiton
Surrey
KT6 4DY

Location

Registered AddressC/O Eastons
7 Tattenham Crescent
Epsom
KT18 5QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark Shaw & Lillian Shaw
25.00%
Ordinary
1 at £1Paul Dunne
25.00%
Ordinary
1 at £1Pius Muzariri & Petronella Muzariri
25.00%
Ordinary
1 at £1Y. Wu
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£1,349
Current Liabilities£1,345

Accounts

Latest Accounts10 June 2023 (10 months, 2 weeks ago)
Next Accounts Due10 March 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End10 June

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

15 September 2023Accounts for a dormant company made up to 10 June 2023 (6 pages)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 10 June 2022 (6 pages)
8 November 2022Registered office address changed from 18 North Road Surbiton Surrey KT6 4DY to C/O Eastons 7 Tattenham Crescent Epsom KT18 5QG on 8 November 2022 (1 page)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
14 February 2022Appointment of Mr Pius Ignatius Tapfumaneyi Muzariri as a director on 1 February 2022 (2 pages)
6 July 2021Total exemption full accounts made up to 10 June 2021 (6 pages)
20 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 10 June 2020 (6 pages)
16 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 10 June 2019 (6 pages)
18 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 10 June 2018 (6 pages)
16 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
16 May 2018Termination of appointment of Yanlin Wu as a secretary on 16 May 2018 (1 page)
4 August 2017Total exemption full accounts made up to 10 June 2017 (6 pages)
4 August 2017Total exemption full accounts made up to 10 June 2017 (6 pages)
2 August 2017Termination of appointment of a secretary (1 page)
2 August 2017Appointment of Ms Yanlin Wu as a secretary on 1 August 2017 (2 pages)
2 August 2017Appointment of Ms Yanlin Wu as a secretary on 1 August 2017 (2 pages)
2 August 2017Termination of appointment of a secretary (1 page)
1 August 2017Secretary's details changed for Mr Pius Muzariri on 1 August 2017 (1 page)
1 August 2017Secretary's details changed for Mr Pius Muzariri on 1 August 2017 (1 page)
20 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
12 November 2016Total exemption small company accounts made up to 10 June 2016 (3 pages)
12 November 2016Total exemption small company accounts made up to 10 June 2016 (3 pages)
11 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 4
(3 pages)
11 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 4
(3 pages)
26 October 2015Appointment of Mr Pius Muzariri as a secretary on 26 October 2015 (2 pages)
26 October 2015Termination of appointment of Paul Gerard Dunne as a secretary on 26 October 2015 (1 page)
26 October 2015Appointment of Mr Pius Muzariri as a secretary on 26 October 2015 (2 pages)
26 October 2015Appointment of Mr William Spencer as a director on 26 October 2015 (2 pages)
26 October 2015Appointment of Mr William Spencer as a director on 26 October 2015 (2 pages)
26 October 2015Termination of appointment of Paul Gerard Dunne as a secretary on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Paul Dunne as a director on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Paul Dunne as a director on 26 October 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 10 June 2015 (6 pages)
29 June 2015Total exemption small company accounts made up to 10 June 2015 (6 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(4 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(4 pages)
30 April 2015Appointment of Mr Paul Dunne as a director on 1 April 2015 (2 pages)
30 April 2015Appointment of Mr Paul Dunne as a director on 1 April 2015 (2 pages)
30 April 2015Appointment of Mr Paul Dunne as a director on 1 April 2015 (2 pages)
29 September 2014Termination of appointment of Richard William Hemming as a director on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Richard William Hemming as a director on 29 September 2014 (1 page)
25 September 2014Registered office address changed from Flat 2 18 North Road Surbiton Surrey KT6 4DY to 18 North Road Surbiton Surrey KT6 4DY on 25 September 2014 (1 page)
25 September 2014Registered office address changed from Flat 2 18 North Road Surbiton Surrey KT6 4DY to 18 North Road Surbiton Surrey KT6 4DY on 25 September 2014 (1 page)
19 August 2014Total exemption full accounts made up to 10 June 2014 (7 pages)
19 August 2014Accounts for a dormant company made up to 10 June 2013 (5 pages)
19 August 2014Total exemption full accounts made up to 10 June 2014 (7 pages)
19 August 2014Accounts for a dormant company made up to 10 June 2013 (5 pages)
1 August 2014Current accounting period shortened from 31 May 2014 to 10 June 2013 (2 pages)
1 August 2014Current accounting period shortened from 31 May 2014 to 10 June 2013 (2 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
(3 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
(3 pages)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)